Company NameArrow Computer Distribution Limited
DirectorsBrian Frederick Ash and Francis John Francis
Company StatusDissolved
Company Number02512088
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Frederick Ash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameFrancis John Francis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleTechnical Director
Correspondence Address74 Meadow Walk
Ewell
Epsom
Surrey
KT19 0AX
Secretary NameValerie Ann Elisabeth Ash
NationalityBritish
StatusCurrent
Appointed14 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameValerie Ann Elisabeth Ash
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleChartered Accountant
Correspondence AddressElsdale
21 Croft Road
Godalming
Surrey
GU7 1DB
Director NameDavid James Webster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 June 1991)
RoleSales Director
Correspondence Address28 Weller Avenue
Rochester
Kent
ME1 2LG

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 1998Dissolved (1 page)
28 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998Crt. Order appointing liquidator (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm house london NW1 8EJ (1 page)
2 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Notice of Constitution of Liquidation Committee (4 pages)
5 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Registered office changed on 04/10/95 from: arrow house epsom business park kiln lane epsom surrey KT17 1JF (1 page)
28 September 1995Appointment of a voluntary liquidator (2 pages)
7 August 1995Director resigned (2 pages)
27 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)